- Company Overview for PROFFY LTD (11255175)
- Filing history for PROFFY LTD (11255175)
- People for PROFFY LTD (11255175)
- Insolvency for PROFFY LTD (11255175)
- More for PROFFY LTD (11255175)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2021 | AD01 | Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 26 July 2021 | |
26 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2021 | LIQ02 | Statement of affairs | |
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
02 Sep 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 2 September 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Stephen Scott Horne as a director on 10 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Darren Hilton as a director on 10 July 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 May 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|
|
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
10 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 July 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Stephen Scott Horne as a director on 25 June 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Darren Hilton as a director on 20 June 2018 | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|